Leeds
West Yorkshire
LS26 0GN
Secretary Name | Sandra Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 11 Castlefields Rothwell Leeds West Yorkshire LS26 0GN |
Director Name | Christopher Phillips |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 9 Iveson Rise Ireland Wood Leeds West Yorkshire LS16 6LW |
Secretary Name | Geraldine Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 58 Kentmere Avenue Leeds West Yorkshire LS14 6QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 10a Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,144 |
Current Liabilities | £21,599 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
9 June 2006 | Application for striking-off (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: suite 7 devonshire house devonshire avenue leeds LS8 1AY (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
12 December 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 31/01/03; full list of members (6 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (1 page) |
25 February 2002 | New secretary appointed (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2002 | Director resigned (1 page) |